Advanced company searchLink opens in new window

BROADLANDS PARTNERSHIP LTD

Company number 04194855

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
20 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
16 Dec 2020 LIQ02 Statement of affairs
14 Dec 2020 AD01 Registered office address changed from 41 Ludlow Street Penarth Vale of Glamorgan CF64 1EX to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 14 December 2020
09 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
25 Oct 2019 SH19 Statement of capital on 25 October 2019
  • GBP 75
25 Oct 2019 CAP-SS Solvency Statement dated 25/09/19
09 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2019 PSC07 Cessation of Marshall John as a person with significant control on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of Marshall John as a director on 25 September 2019
23 Sep 2019 MR04 Satisfaction of charge 1 in full
23 Sep 2019 MR04 Satisfaction of charge 041948550002 in full
16 Jan 2019 MR01 Registration of charge 041948550002, created on 15 January 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 AP03 Appointment of Mr Bruce Jonathen Spencer as a secretary on 24 August 2018
03 Sep 2018 TM02 Termination of appointment of Janette John as a secretary on 24 August 2018
03 Sep 2018 TM01 Termination of appointment of Janette John as a director on 24 August 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 PSC01 Notification of Bruce Jonathan Spencer as a person with significant control on 27 May 2016
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017